Advanced company searchLink opens in new window

ENGINEERING & DEVELOPMENTS LTD

Company number 02532541

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
31 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 AP01 Appointment of Mr Daniel Thomas as a director on 1 January 2021
11 Jan 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-16
11 Jan 2021 CONNOT Change of name notice
22 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
23 Jun 2020 TM01 Termination of appointment of Barry John Smith as a director on 18 June 2020
16 Mar 2020 PSC02 Notification of Enhanced Engineering Group Ltd as a person with significant control on 10 March 2020
16 Mar 2020 AP01 Appointment of Mr Leigh Mark Smith as a director on 10 March 2020
16 Mar 2020 AP01 Appointment of Mrs Kate Victoria Davis as a director on 10 March 2020
16 Mar 2020 TM01 Termination of appointment of Fergus Lyons as a director on 10 March 2020
16 Mar 2020 PSC07 Cessation of Arthur Seamus David Lyons as a person with significant control on 10 March 2020
16 Mar 2020 TM01 Termination of appointment of Ethel Daphne Burke as a director on 10 March 2020
16 Mar 2020 TM01 Termination of appointment of Arthur Seamus David Lyons as a director on 10 March 2020
16 Mar 2020 TM02 Termination of appointment of Arthur Seamus David Lyons as a secretary on 10 March 2020
16 Mar 2020 MA Memorandum and Articles of Association
16 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Articles revoked and deleted 10/03/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Mar 2020 MR01 Registration of charge 025325410010, created on 10 March 2020
04 Mar 2020 MR04 Satisfaction of charge 8 in full
04 Mar 2020 MR04 Satisfaction of charge 7 in full